(AA) Total exemption full accounts data made up to 30th September 2022
filed on: 30th, June 2023
| accounts
|
Free Download
(12 pages)
|
(MR04) Satisfaction of charge 079495890028 in full
filed on: 15th, June 2023
| mortgage
|
Free Download
(4 pages)
|
(MR04) Satisfaction of charge 079495890019 in full
filed on: 15th, June 2023
| mortgage
|
Free Download
(4 pages)
|
(MA) Articles and Memorandum of Association
filed on: 24th, November 2022
| incorporation
|
Free Download
(28 pages)
|
(RESOLUTIONS) Alteration of Articles of Association - resolution
filed on: 23rd, August 2022
| resolution
|
Free Download
(1 page)
|
(MR01) Registration of charge 079495890031, created on 10th August 2022
filed on: 17th, August 2022
| mortgage
|
Free Download
(8 pages)
|
(MR01) Registration of charge 079495890030, created on 10th August 2022
filed on: 12th, August 2022
| mortgage
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 30th September 2021
filed on: 12th, August 2022
| accounts
|
Free Download
(12 pages)
|
(MR04) Satisfaction of charge 079495890008 in full
filed on: 4th, March 2022
| mortgage
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 079495890007 in full
filed on: 4th, March 2022
| mortgage
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 079495890006 in full
filed on: 4th, March 2022
| mortgage
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 2 in full
filed on: 4th, March 2022
| mortgage
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 1 in full
filed on: 4th, March 2022
| mortgage
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 079495890003 in full
filed on: 4th, March 2022
| mortgage
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 079495890004 in full
filed on: 4th, March 2022
| mortgage
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 079495890009 in full
filed on: 4th, March 2022
| mortgage
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 079495890012 in full
filed on: 4th, March 2022
| mortgage
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 079495890010 in full
filed on: 4th, March 2022
| mortgage
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 079495890011 in full
filed on: 4th, March 2022
| mortgage
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 079495890025 in full
filed on: 4th, March 2022
| mortgage
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 079495890022 in full
filed on: 4th, March 2022
| mortgage
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 079495890020 in full
filed on: 4th, March 2022
| mortgage
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 079495890023 in full
filed on: 4th, March 2022
| mortgage
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 079495890024 in full
filed on: 4th, March 2022
| mortgage
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 079495890017 in full
filed on: 4th, March 2022
| mortgage
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 079495890018 in full
filed on: 4th, March 2022
| mortgage
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 079495890014 in full
filed on: 4th, March 2022
| mortgage
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 079495890027 in full
filed on: 4th, March 2022
| mortgage
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 079495890026 in full
filed on: 4th, March 2022
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge 079495890029, created on 21st January 2022
filed on: 28th, January 2022
| mortgage
|
Free Download
(30 pages)
|
(MR01) Registration of charge 079495890028, created on 4th November 2021
filed on: 8th, November 2021
| mortgage
|
Free Download
(33 pages)
|
(AA01) Current accounting period extended from 31st March 2021 to 30th September 2021
filed on: 31st, March 2021
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st March 2020
filed on: 31st, March 2021
| accounts
|
Free Download
(12 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2019
filed on: 28th, November 2019
| accounts
|
Free Download
(12 pages)
|
(MR01) Registration of charge 079495890027, created on 2nd August 2019
filed on: 5th, August 2019
| mortgage
|
Free Download
(16 pages)
|
(MR01) Registration of charge 079495890026, created on 8th March 2019
filed on: 11th, March 2019
| mortgage
|
Free Download
(14 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2018
filed on: 27th, December 2018
| accounts
|
Free Download
(12 pages)
|
(MR04) Satisfaction of charge 079495890005 in full
filed on: 27th, December 2018
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge 079495890025, created on 25th September 2018
filed on: 4th, October 2018
| mortgage
|
Free Download
(9 pages)
|
(TM01) 24th July 2018 - the day director's appointment was terminated
filed on: 24th, July 2018
| officers
|
Free Download
(1 page)
|
(MR01) Registration of charge 079495890024, created on 13th April 2018
filed on: 20th, April 2018
| mortgage
|
Free Download
(12 pages)
|
(MR04) Satisfaction of charge 079495890021 in full
filed on: 19th, April 2018
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge 079495890023, created on 15th December 2017
filed on: 22nd, December 2017
| mortgage
|
Free Download
(14 pages)
|
(MR01) Registration of charge 079495890022, created on 15th December 2017
filed on: 20th, December 2017
| mortgage
|
Free Download
(9 pages)
|
(TM01) 30th March 2017 - the day director's appointment was terminated
filed on: 5th, April 2017
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: 8th February 2017. New Address: Suite 2 Mayden House Long Bennington Business Park Main Road Long Bennington Nottinghamshire NG23 5DJ. Previous address: Suite 1 Mayden House Long Bennington Business Park Main Road Long Bennington Nottinghamshire NG23 5DJ England
filed on: 8th, February 2017
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st March 2016
filed on: 29th, December 2016
| accounts
|
Free Download
(5 pages)
|
(MR01) Registration of charge 079495890021, created on 7th June 2016
filed on: 8th, June 2016
| mortgage
|
Free Download
(29 pages)
|
(MR01) Registration of charge 079495890020, created on 7th June 2016
filed on: 8th, June 2016
| mortgage
|
Free Download
(8 pages)
|
(AR01) Annual return drawn up to 12th March 2016 with full list of members
filed on: 6th, April 2016
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 6th April 2016: 120.00 GBP
capital
|
|
(MR04) Satisfaction of charge 079495890016 in full
filed on: 30th, December 2015
| mortgage
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st March 2015
filed on: 30th, December 2015
| accounts
|
Free Download
(5 pages)
|
(MR01) Registration of charge 079495890019, created on 4th September 2015
filed on: 9th, September 2015
| mortgage
|
Free Download
(8 pages)
|
(MR01) Registration of charge 079495890018, created on 28th August 2015
filed on: 8th, September 2015
| mortgage
|
Free Download
(7 pages)
|
(MR01) Registration of charge 079495890017, created on 23rd June 2015
filed on: 29th, June 2015
| mortgage
|
Free Download
(9 pages)
|
(AD01) Address change date: 11th May 2015. New Address: Suite 1 Mayden House Long Bennington Business Park Main Road Long Bennington Nottinghamshire NG23 5DJ. Previous address: Unit a the Commercial Building Westminster Drive Upper Saxondale Nottingham NG12 2NL
filed on: 11th, May 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 12th March 2015 with full list of members
filed on: 12th, March 2015
| annual return
|
Free Download
(5 pages)
|
(MR01) Registration of charge 079495890016, created on 28th January 2015
filed on: 2nd, February 2015
| mortgage
|
Free Download
(9 pages)
|
(MR01) Registration of charge 079495890014, created on 15th December 2014
filed on: 24th, December 2014
| mortgage
|
Free Download
(10 pages)
|
(AD01) Address change date: 6th November 2014. New Address: Unit a the Commercial Building Westminster Drive Upper Saxondale Nottingham NG12 2NL. Previous address: 3 Castlegate Grantham Lincolnshire NG31 6SF
filed on: 6th, November 2014
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st March 2014
filed on: 24th, September 2014
| accounts
|
Free Download
(8 pages)
|
(CH01) On 1st August 2014 director's details were changed
filed on: 19th, August 2014
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 079495890012
filed on: 28th, June 2014
| mortgage
|
Free Download
(9 pages)
|
(MR01) Registration of charge 079495890011
filed on: 26th, June 2014
| mortgage
|
Free Download
(8 pages)
|
(MR01) Registration of charge 079495890010
filed on: 10th, May 2014
| mortgage
|
Free Download
(10 pages)
|
(AA01) Accounting reference date changed from 28th February 2014 to 31st March 2014
filed on: 10th, April 2014
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 14th February 2014 with full list of members
filed on: 20th, March 2014
| annual return
|
Free Download
(5 pages)
|
(MR01) Registration of charge 079495890009
filed on: 27th, February 2014
| mortgage
|
Free Download
(9 pages)
|
(MR01) Registration of charge 079495890008
filed on: 25th, February 2014
| mortgage
|
Free Download
(9 pages)
|
(AA) Total exemption small company accounts data made up to 28th February 2013
filed on: 13th, November 2013
| accounts
|
Free Download
(7 pages)
|
(MR01) Registration of charge 079495890007
filed on: 11th, October 2013
| mortgage
|
Free Download
(10 pages)
|
(MR01) Registration of charge 079495890006
filed on: 5th, June 2013
| mortgage
|
Free Download
(11 pages)
|
(MR01) Registration of charge 079495890004
filed on: 2nd, May 2013
| mortgage
|
Free Download
(8 pages)
|
(MR01) Registration of charge 079495890005
filed on: 2nd, May 2013
| mortgage
|
Free Download
(28 pages)
|
(MR01) Registration of charge 079495890003
filed on: 26th, April 2013
| mortgage
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 14th February 2013 with full list of members
filed on: 15th, March 2013
| annual return
|
Free Download
(5 pages)
|
(CH01) On 10th February 2013 director's details were changed
filed on: 13th, March 2013
| officers
|
Free Download
(2 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 2
filed on: 9th, November 2012
| mortgage
|
Free Download
(5 pages)
|
(AP01) New director was appointed on 31st October 2012
filed on: 31st, October 2012
| officers
|
Free Download
(2 pages)
|
(MG01) Duplicate mortgage certificatecharge no:1
filed on: 9th, October 2012
| mortgage
|
|
(MG01) Duplicate mortgage certificatecharge no:1
filed on: 9th, October 2012
| mortgage
|
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 5th, October 2012
| mortgage
|
Free Download
(5 pages)
|
(CH01) On 1st May 2012 director's details were changed
filed on: 2nd, May 2012
| officers
|
Free Download
(2 pages)
|
(TM01) 1st May 2012 - the day director's appointment was terminated
filed on: 1st, May 2012
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 14th, February 2012
| incorporation
|
Free Download
(36 pages)
|